LITCHFIELD PROPERTIES, LLC

Name: | LITCHFIELD PROPERTIES, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 04 May 2005 (20 years ago) |
Entity Number: | 3200491 |
ZIP code: | 14624 |
County: | Monroe |
Place of Formation: | New York |
Address: | 90 AIRPARK DRIVE, SUITE 400, ROCHESTER, NY, United States, 14624 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 90 AIRPARK DRIVE, SUITE 400, ROCHESTER, NY, United States, 14624 |
Start date | End date | Type | Value |
---|---|---|---|
2019-02-13 | 2023-08-14 | Address | 90 AIRPARK DRIVE, SUITE 400, ROCHESTER, NY, 14624, USA (Type of address: Service of Process) |
2018-08-07 | 2019-02-13 | Address | 90 AIR PARK, #400, ROCHESTER, NY, 14624, USA (Type of address: Service of Process) |
2009-06-03 | 2018-08-07 | Address | 1900 EMPIRE BLVD #220, WEBSTER, NY, 14580, USA (Type of address: Service of Process) |
2005-05-04 | 2009-06-03 | Address | P.O. BOX 30261, ROCHESTER, NY, 14603, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230814003333 | 2023-08-14 | BIENNIAL STATEMENT | 2023-05-01 |
210503062231 | 2021-05-03 | BIENNIAL STATEMENT | 2021-05-01 |
190604060116 | 2019-06-04 | BIENNIAL STATEMENT | 2019-05-01 |
190213000252 | 2019-02-13 | CERTIFICATE OF CHANGE | 2019-02-13 |
180807007010 | 2018-08-07 | BIENNIAL STATEMENT | 2017-05-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State